THISTLE COURT PROPERTY DEVELOPMENTS LTD.

THISTLE COURT PROPERTY DEVELOPMENTS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTHISTLE COURT PROPERTY DEVELOPMENTS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC172008
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THISTLE COURT PROPERTY DEVELOPMENTS LTD.?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is THISTLE COURT PROPERTY DEVELOPMENTS LTD. located?

    Registered Office Address
    22 Jane Street
    EH6 5HD Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of THISTLE COURT PROPERTY DEVELOPMENTS LTD.?

    Previous Company Names
    Company NameFromUntil
    THISTLE COURT HOTEL LIMITEDFeb 03, 1997Feb 03, 1997

    What are the latest accounts for THISTLE COURT PROPERTY DEVELOPMENTS LTD.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for THISTLE COURT PROPERTY DEVELOPMENTS LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr Derek Joseph Mair on Feb 07, 2023

    2 pagesCH01

    Director's details changed for Mr Jonathan Glen Mair on Feb 07, 2023

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Disposal to citadel property company LTD of the property, trading activities, assets and known liabilities of the company. 31/03/2022
    RES13

    Confirmation statement made on Feb 03, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Jonathan Glen Mair on Jan 31, 2022

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share for share exchange with citadel property company LIMITED 09/12/2021
    RES13

    Director's details changed for Mr Derek Joseph Mair on Oct 26, 2021

    2 pagesCH01

    Change of details for Mr Derek Joseph Mair as a person with significant control on Oct 26, 2021

    2 pagesPSC04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Feb 03, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 17 in full

    1 pagesMR04

    Satisfaction of charge 19 in full

    1 pagesMR04

    Satisfaction of charge 20 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Confirmation statement made on Feb 03, 2020 with updates

    4 pagesCS01

    Current accounting period extended from Dec 31, 2019 to Mar 31, 2020

    1 pagesAA01

    Director's details changed for Mr Derek Joseph Mair on Oct 16, 2019

    2 pagesCH01

    Director's details changed for Mr Jonathan Glen Mair on Oct 16, 2019

    2 pagesCH01

    Who are the officers of THISTLE COURT PROPERTY DEVELOPMENTS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAIR, Karin
    Front Street
    DH3 3DB Chester Le Street
    Hadrian House
    County Durham
    England
    Secretary
    Front Street
    DH3 3DB Chester Le Street
    Hadrian House
    County Durham
    England
    243040500001
    MAIR, Derek Joseph
    143 Front Street
    DH3 3AU Chester Le Street
    Mains House
    County Durham
    England
    Director
    143 Front Street
    DH3 3AU Chester Le Street
    Mains House
    County Durham
    England
    ScotlandBritishDirector34948220023
    MAIR, Jonathan Glen
    143 Front Street
    Chester Le Street
    DH3 3AU County Durham
    Mains House
    United Kingdom
    Director
    143 Front Street
    Chester Le Street
    DH3 3AU County Durham
    Mains House
    United Kingdom
    United KingdomBritishStudent140545270002
    DOBBIE, Tracy Louise
    95/1 Orchard Brae Avenue
    EH4 2UT Edinburgh
    Midlothian
    Secretary
    95/1 Orchard Brae Avenue
    EH4 2UT Edinburgh
    Midlothian
    BritishDirector123543280001
    MAIR, Derek Joseph
    Pilgrim Street
    NE1 6SQ Newcastle Upon Tyne
    98-100
    Tyne And Wear
    England
    Secretary
    Pilgrim Street
    NE1 6SQ Newcastle Upon Tyne
    98-100
    Tyne And Wear
    England
    150650060001
    WARNER, Brian Ronald
    17 Russell Place
    EH5 3HQ Edinburgh
    Midlothian
    Secretary
    17 Russell Place
    EH5 3HQ Edinburgh
    Midlothian
    British974970001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    MAIR, Derek Joseph
    6 Kennersdene
    NE30 2LT Tynemouth
    Tyne & Wear
    Director
    6 Kennersdene
    NE30 2LT Tynemouth
    Tyne & Wear
    EnglandBritishBusinessman34948220005
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of THISTLE COURT PROPERTY DEVELOPMENTS LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Derek Joseph Mair
    Front Street
    DH3 3DB Chester Le Street
    Hadrian House
    County Durham
    England
    Apr 06, 2016
    Front Street
    DH3 3DB Chester Le Street
    Hadrian House
    County Durham
    England
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does THISTLE COURT PROPERTY DEVELOPMENTS LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 20, 2008
    Delivered On Mar 26, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    115 park avenue shiremoore newcastle upon tyne.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 26, 2008Registration of a charge (410)
    • Mar 20, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 14, 2008
    Delivered On Jan 24, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    5 preston gate north shields, newcastle upon tyne.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 24, 2008Registration of a charge (410)
    • Mar 20, 2020Satisfaction of a charge (MR04)
    Standard security
    Created On Nov 16, 2007
    Delivered On Nov 22, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    69 west percy street, north shields.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 22, 2007Registration of a charge (410)
    Legal charge
    Created On Oct 23, 2007
    Delivered On Oct 31, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    84 caterhouse road framwellgatemoor durham.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 31, 2007Registration of a charge (410)
    • Mar 20, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 01, 2007
    Delivered On Oct 16, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    36 victoria terrace, bedlington northumberland.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 16, 2007Registration of a charge (410)
    Standard security
    Created On Aug 22, 2007
    Delivered On Aug 25, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    16 seaburn view, new hartley, whitley bay, tyne & wear.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 25, 2007Registration of a charge (410)
    Legal charge
    Created On Jun 20, 2007
    Delivered On Jun 21, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    6 denebank., Monseaton, whitley bay, tyne & wear.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 21, 2007Registration of a charge (410)
    • Dec 08, 2007Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Dec 22, 2006
    Delivered On Jan 11, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over 7 clement street, low fell, tyne and wear.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 11, 2007Registration of a charge (410)
    • Aug 18, 2007Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Oct 16, 2006
    Delivered On Nov 01, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    By way of legal mortgage 19/19A cromwell terrace north shields.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 01, 2006Registration of a charge (410)
    Legal charge
    Created On Sep 13, 2006
    Delivered On Sep 15, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    By way of legal mortgage 37 st anselm road, north shields, tyne & wear including fixed and floating charges.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 15, 2006Registration of a charge (410)
    Legal charge
    Created On Aug 22, 2006
    Delivered On Sep 04, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    14 lansdowne terrace, north shields, tyne & wear.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 04, 2006Registration of a charge (410)
    • Aug 03, 2007Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Jun 21, 2006
    Delivered On Jul 08, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    By way of legal mortgage 9 roxburgh terrace, whiteley bay ty 436552 including fixed and floating charges.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 08, 2006Registration of a charge (410)
    • Sep 08, 2006Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On May 05, 2006
    Delivered On May 24, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    46 howdene road, denton burn, newcastle upon tyne TY16151.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 24, 2006Registration of a charge (410)
    • Mar 20, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On May 05, 2006
    Delivered On May 24, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over 44 howdene road, denton burn, newcastle upon tyne TY16151.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 24, 2006Registration of a charge (410)
    • Mar 20, 2020Satisfaction of a charge (MR04)
    Floating charge
    Created On Apr 21, 2006
    Delivered On May 12, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    By way of legal mortgage the property known as 9 roxburgh terrace, whitely bay TY436552 including fixed and floating charges.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 12, 2006Registration of a charge (410)
    Floating charge
    Created On Apr 21, 2006
    Delivered On May 12, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    By way of legal mortgage the property known as 11 hastings terrace, cramlington, newcastle upon tyne ND57100 including fixed and floating charges.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 12, 2006Registration of a charge (410)
    • Mar 20, 2020Satisfaction of a charge (MR04)
    Standard security
    Created On Sep 15, 1999
    Delivered On Oct 05, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Thistle court hotel, 5 hampton terrace, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 05, 1999Registration of a charge (410)
    Bond & floating charge
    Created On Aug 06, 1999
    Delivered On Aug 12, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 12, 1999Registration of a charge (410)
    • Sep 29, 2021Satisfaction of a charge (MR04)
    Floating charge
    Created On Oct 09, 1997
    Delivered On Oct 22, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 22, 1997Registration of a charge (410)
    • Aug 20, 2004Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0